Search icon

LCN SUBSIDARY, INC.

Company Details

Name: LCN SUBSIDARY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 1968 (56 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 230583
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 2857 WEST 8TH STREET, BROOKLYN, NY, United States, 11224

Shares Details

Shares issued 10000000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
CANDY CORPORATION OF AMERICA DOS Process Agent 2857 WEST 8TH STREET, BROOKLYN, NY, United States, 11224

Agent

Name Role Address
H. H. HENTRICH Agent 2857 WEST 8TH STREET, BROOKLYN, NY, 11224

History

Start date End date Type Value
1973-01-24 1985-08-01 Name CELLA'S CONFECTIONS, INC.
1969-01-28 1973-01-24 Name CANDY CORPORATION OF AMERICA
1969-01-28 1969-07-02 Address 52 WALL STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1968-11-19 1969-01-28 Name C.C.R. CONSUMER ENTERPRISES, INC.
1968-11-19 1969-01-28 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1
1968-11-19 1969-01-28 Address 1290 AVE.OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C276358-2 1999-07-15 ASSUMED NAME CORP INITIAL FILING 1999-07-15
DP-571038 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
B253239-2 1985-08-01 CERTIFICATE OF AMENDMENT 1985-08-01
A44823-2 1973-01-24 CERTIFICATE OF AMENDMENT 1973-01-24
767607-2 1969-07-02 CERTIFICATE OF AMENDMENT 1969-07-02
767181-3 1969-06-30 CERTIFICATE OF MERGER 1969-06-30
732276-23 1969-01-28 CERTIFICATE OF AMENDMENT 1969-01-28
717967-3 1968-11-19 CERTIFICATE OF INCORPORATION 1968-11-19

Date of last update: 01 Mar 2025

Sources: New York Secretary of State